Company NamePurchas International Limited
Company StatusDissolved
Company Number00960038
CategoryPrivate Limited Company
Incorporation Date12 August 1969(54 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDaniel Auerbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(26 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 25 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameMrs Pauline Elizabeth Auerbach
NationalityBritish
StatusClosed
Appointed30 December 1997(28 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameAttracta Christine Purchas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 1995)
RoleSecretary
Correspondence AddressFlat 67 6thfloor
Fountain House Park Street
London
W1X 7FP
Director NameKenneth Alfred Purchas
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(21 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 December 1997)
RoleRetired
Correspondence AddressFlat 67 6th Floor
Fountain House Park Street
London
W1X 7FP
Secretary NameAttracta Christine Purchas
NationalityBritish
StatusResigned
Appointed17 May 1991(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 1995)
RoleCompany Director
Correspondence AddressFlat 67 6thfloor
Fountain House Park Street
London
W1X 7FP
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed24 November 1995(26 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 July 1996)
RoleSecretary
Correspondence Address7 Orchard Avenue
Sonning Common
Reading
RG4 9LT
Secretary NameDaniel Auerbach
NationalityBritish
StatusResigned
Appointed04 July 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMr Andrew Elliot Auerbach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(29 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2013)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address8 Avonmore Road
London
W14 8RL

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Cathian Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
31 July 2014Application to strike the company off the register (3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(4 pages)
21 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(4 pages)
21 June 2013Director's details changed for Daniel Auerbach on 17 May 2013 (2 pages)
21 June 2013Termination of appointment of Andrew Auerbach as a director (1 page)
21 June 2013Director's details changed for Daniel Auerbach on 17 May 2013 (2 pages)
21 June 2013Termination of appointment of Andrew Auerbach as a director (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 May 2009Return made up to 17/05/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 17/05/08; full list of members (3 pages)
1 July 2008Return made up to 17/05/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 17/05/07; full list of members (2 pages)
8 June 2007Return made up to 17/05/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 17/05/04; full list of members (7 pages)
16 June 2004Return made up to 17/05/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 17/05/03; full list of members (7 pages)
27 May 2003Return made up to 17/05/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
19 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
19 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/02
(7 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 June 2001Return made up to 17/05/01; full list of members (6 pages)
13 June 2001Return made up to 17/05/01; full list of members (6 pages)
4 July 2000Full accounts made up to 31 March 2000 (5 pages)
4 July 2000Full accounts made up to 31 March 2000 (5 pages)
1 June 2000Return made up to 17/05/00; full list of members (6 pages)
1 June 2000Return made up to 17/05/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 17/05/99; full list of members (6 pages)
4 October 1999Return made up to 17/05/99; full list of members (6 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 June 1998Return made up to 17/05/98; full list of members (6 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 June 1998Return made up to 17/05/98; full list of members (6 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Return made up to 17/05/97; no change of members (5 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Return made up to 17/05/97; no change of members (5 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 July 1996Secretary resigned;director resigned (3 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Full accounts made up to 31 March 1996 (4 pages)
25 July 1996Full accounts made up to 31 March 1996 (4 pages)
25 July 1996Secretary resigned;director resigned (3 pages)
25 July 1996Return made up to 17/05/96; full list of members (6 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Return made up to 17/05/96; full list of members (6 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
12 June 1995Return made up to 17/05/95; no change of members (4 pages)
12 June 1995Return made up to 17/05/95; no change of members (4 pages)
12 June 1995Full accounts made up to 31 March 1995 (4 pages)
12 June 1995Full accounts made up to 31 March 1995 (4 pages)